Company NameCul Mor Limited
Company StatusDissolved
Company NumberSC234912
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 8 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameElaine Stewart Donald Smart
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleNewsagent
Correspondence Address8 Colleonard Road
Banff
AB45 1DZ
Scotland
Director NamePeter James Smart
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleNewsagent
Correspondence Address8 Colleonard Road
Banff
AB45 1DZ
Scotland
Secretary NamePeter James Smart
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleNewsagent
Correspondence Address8 Colleonard Road
Banff
AB45 1DZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBank House
Seaforth Street
Fraserburgh
Aberdeenshire
AB43 9BB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Elaine Stewart Donald Smart
33.33%
Ordinary A
100 at £1Peter James Smart
33.33%
Ordinary A
50 at £1Mr Peter John Smart
16.67%
Ordinary B
50 at £1Nicola Mary Elaine Smart
16.67%
Ordinary B

Financials

Year2014
Net Worth£6,516
Cash£2
Current Liabilities£4,690

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

22 May 2015Delivered on: 6 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 43 low street, banff, banffshire.
Outstanding

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300
(6 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300
(6 pages)
6 June 2015Registration of charge SC2349120001, created on 22 May 2015 (8 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300
(6 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300
(6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Register(s) moved to registered inspection location (1 page)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 August 2009Return made up to 02/08/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
4 August 2008Return made up to 02/08/08; no change of members (3 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 August 2007Registered office changed on 28/08/07 from: strathdeveron house steven road huntly aberdeenshire AB54 8SX (1 page)
2 August 2007Return made up to 02/08/07; no change of members (2 pages)
31 July 2006Return made up to 02/08/06; full list of members (6 pages)
26 June 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
2 August 2005Return made up to 02/08/05; no change of members (4 pages)
20 June 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
2 August 2004Return made up to 02/08/04; no change of members (4 pages)
24 May 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
4 May 2004Registered office changed on 04/05/04 from: 51 high street turriff aberdeenshire AB53 4EJ (1 page)
10 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
5 August 2003Return made up to 02/08/03; full list of members (6 pages)
14 August 2002Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002Location of register of members (1 page)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2002Director resigned (1 page)
6 August 2002Ad 02/08/02--------- £ si 298@1=298 £ ic 2/300 (2 pages)
6 August 2002Secretary resigned (1 page)
2 August 2002Incorporation (17 pages)